Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMSWORTH SOLUTIONS LTD
Company Information for

EMSWORTH SOLUTIONS LTD

UPPER FLOOR, UNIT 1,, 53 BROUGHTON LANE, MANCHESTER, M8 9UE,
Company Registration Number
09548945
Private Limited Company
Active

Company Overview

About Emsworth Solutions Ltd
EMSWORTH SOLUTIONS LTD was founded on 2015-04-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Emsworth Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMSWORTH SOLUTIONS LTD
 
Legal Registered Office
UPPER FLOOR, UNIT 1,
53 BROUGHTON LANE
MANCHESTER
M8 9UE
 
Filing Information
Company Number 09548945
Company ID Number 09548945
Date formed 2015-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB218107336  
Last Datalog update: 2024-03-06 08:55:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMSWORTH SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANTHONY JOHNSON
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
KIERRAN SKINNER
Director 2015-05-01 2018-01-25
TERENCE DUNNE
Director 2015-04-18 2015-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHNSON ELDECO ESTATES LTD Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
ANTHONY JOHNSON ANTJOHNO LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-17APPOINTMENT TERMINATED, DIRECTOR AKHTAR ASLAM ATCHA
2023-08-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOZIA GHULAM
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-17CESSATION OF AKHTAR ASLAM ATCHA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12DIRECTOR APPOINTED MRS FOZIA GHULAM
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR UMMAR ALI
2022-10-11CESSATION OF UMMAR ALI AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11PSC07CESSATION OF UMMAR ALI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-10DIRECTOR APPOINTED MR AKHTAR ASLAM ATCHA
2022-09-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKHTAR ATCHA
2022-09-10CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKHTAR ATCHA
2022-09-10AP01DIRECTOR APPOINTED MR AKHTAR ASLAM ATCHA
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 39 Athol Road Manchester M16 8QW England
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 39 Athol Road Manchester M16 8QW England
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM 97 Highbury Avenue Fleetwood FY7 7DR United Kingdom
2022-04-13PSC07CESSATION OF GEORGE RILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RILEY
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMMAR ALI
2022-04-12AP01DIRECTOR APPOINTED MR UMMAR ALI
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 288 Welholme Road Grimsby DN32 9JB United Kingdom
2020-10-12PSC07CESSATION OF GABRIEL HRIMIUC AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE RILEY
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL HRIMIUC
2020-10-12AP01DIRECTOR APPOINTED MR GEORGE RILEY
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL HRIMIUC
2020-07-07PSC07CESSATION OF WILLIAM SEAGRAVE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07AP01DIRECTOR APPOINTED MR GABRIEL HRIMIUC
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEAGRAVE
2020-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SEAGRAVE
2020-05-12PSC07CESSATION OF JAKUB KLOC AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12AP01DIRECTOR APPOINTED MR WILLIAM SEAGRAVE
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAKUB KLOC
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 36 Wilmslow Drive Ellesmere Port CH66 3JN United Kingdom
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2019-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKUB KLOC
2019-12-20PSC07CESSATION OF ALLEN MATTYS CALITZ O'REILLY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AP01DIRECTOR APPOINTED MR JAKUB KLOC
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MATTYS CALITZ O'REILLY
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-03PSC07CESSATION OF MATEUSZ JUNGERMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN O'REILLY
2019-10-03AP01DIRECTOR APPOINTED MR ALLEN MATTYS CALITZ O'REILLY
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MATEUSZ JUNGERMAN
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM 9 Richmond House Avenham Lane Preston PR1 3XN United Kingdom
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATEUSZ JUNGERMAN
2019-05-09PSC07CESSATION OF MOHAMED HOURO AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09AP01DIRECTOR APPOINTED MR MATEUSZ JUNGERMAN
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED HOURO
2018-12-19PSC07CESSATION OF TAIWO OLATUNBOSUN FAYEHUN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED HOURO
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TAIWO OLATUNBOSUN FAYEHUN
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM 8 Foley Street North Liverpool L4 1AJ United Kingdom
2018-12-19AP01DIRECTOR APPOINTED MR MOHAMED HOURO
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-07-25AP01DIRECTOR APPOINTED MR TAIWO OLATUNBOSUN FAYEHUN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAIWO OLATUNBOSUN FAYEHUN
2018-07-25PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSON
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-05AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 19 Gregory Way Liverpool L16 1JR England
2018-07-05PSC07CESSATION OF ANTHONY JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 10 Davies Way Bestwood Nottingham NG5 5UY United Kingdom
2018-02-14PSC07CESSATION OF KIERRAN SKINNER AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14AP01DIRECTOR APPOINTED MR ANTHONY JOHNSON
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHNSON
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KIERRAN SKINNER
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 20 Langdon Close Nottingham NG5 1DY United Kingdom
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-10AR0118/04/16 FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-05-14AP01DIRECTOR APPOINTED KIERRAN SKINNER
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-04-18LATEST SOC18/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMSWORTH SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMSWORTH SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMSWORTH SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMSWORTH SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of EMSWORTH SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EMSWORTH SOLUTIONS LTD
Trademarks
We have not found any records of EMSWORTH SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMSWORTH SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EMSWORTH SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EMSWORTH SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMSWORTH SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMSWORTH SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.